ERYHOLME LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09767384
  • Last Updated: 01 May 2023

Company Profile

ERYHOLME LTD was incorporated on Tuesday, September 8, 2015 as a Private Limited Company with registered address in LEICESTER. ERYHOLME LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years and 14 days.

Name ERYHOLME LTD
Company number 09767384
Company type Private Limited Company
Incorporation date 08 Sep 2015
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Tuesday, October 18, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Caroline Newland Nationality: British Dates: Tuesday, February 2, 2021 - Tuesday, October 18, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Calum Jefferys Nationality: British Dates: Thursday, November 19, 2020 - Tuesday, February 2, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Jada Clarke Nationality: British Dates: Friday, August 21, 2020 - Thursday, November 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Iain Scott Nationality: British Dates: Wednesday, January 29, 2020 - Friday, August 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Longthorn Nationality: British Dates: Friday, August 30, 2019 - Wednesday, January 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Neill Rangecroft Nationality: British Dates: Friday, May 31, 2019 - Friday, August 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christian Hubbocks Nationality: British Dates: Wednesday, December 12, 2018 - Friday, May 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Pravin Gandhi Nationality: British Dates: Wednesday, October 24, 2018 - Wednesday, December 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew Chandler Nationality: British Dates: Wednesday, April 4, 2018 - Wednesday, October 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Joanna Olender Nationality: Polish Dates: Tuesday, January 23, 2018 - Wednesday, April 4, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Brian Stephens Nationality: British Dates: Wednesday, May 31, 2017 - Tuesday, January 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Anna Wozniak Nationality: Polish Dates: Thursday, June 30, 2016 - Tuesday, October 25, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2023, (-450 days left)
Latest accounts 30 September 2021
Next confirmation statement due 06 October 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against ERYHOLME LTD.

Previous Names

Name Change Date
ERYHOLME LTD 08 Sep 2015